Entity Name: | THE NATIONAL LEAGUE OF FEMALE VETERANS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000011067 |
FEI/EIN Number |
46-1461860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 668 N. Orange Ave, ORLANDO, FL, 32801, US |
Mail Address: | 668 N. Orange Ave, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JACKIE L | Chief Executive Officer | 668 N. Orange Ave, ORLANDO, FL, 32801 |
SHORTS TANYA N | Chief Operating Officer | 203 Pleasant Hill Drive, Camden Wyoming, DE, 19934 |
SHORTS THOMAS L | Director | 203 Pleasant Hill Drive, Camden Wyoming, DE, 19934 |
VAZQUEZ MARY K | Chief Financial Officer | 880 Farrington Drive, Deltona, FL, 32725 |
Abercrombie Clarence | Chairman | 668 N. Orange Ave, ORLANDO, FL, 32801 |
TAYLOR JACKIE | Agent | 668 N. Orange Ave, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-20 | 668 N. Orange Ave, 2314, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-01-20 | 668 N. Orange Ave, Ste 2314, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-20 | TAYLOR, JACKIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-20 | 668 N. Orange Ave, Ste 2314, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2014-12-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-16 |
Amendment | 2014-12-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-03 |
Domestic Non-Profit | 2012-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State